Name: | HI-SPEED ENVELOPE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1939 (86 years ago) |
Date of dissolution: | 17 Jun 2009 |
Entity Number: | 51488 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 550 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Principal Address: | 1123 WORTHEN ST, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
TINA MARTIN | DOS Process Agent | 550 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MARY T. SPRINGMAN | Chief Executive Officer | 1123 WORTHEN ST, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-17 | 2007-04-06 | Address | 333 PEARL ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2003-03-31 | 2005-06-17 | Address | 1123 WORTHEN ST, BRONX, NY, 10474, 0223, USA (Type of address: Chief Executive Officer) |
1999-10-15 | 2005-06-17 | Address | 1123 WORTHEN ST, BRONX, NY, 10474, 6223, USA (Type of address: Principal Executive Office) |
1999-10-15 | 2003-03-31 | Address | 1123 WORTHEN ST, BRONX, NY, 10474, 0223, USA (Type of address: Chief Executive Officer) |
1999-10-15 | 2005-06-17 | Address | 550 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090617000193 | 2009-06-17 | CERTIFICATE OF DISSOLUTION | 2009-06-17 |
070406002945 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050617002116 | 2005-06-17 | BIENNIAL STATEMENT | 2005-04-01 |
030331002348 | 2003-03-31 | BIENNIAL STATEMENT | 2003-04-01 |
010411002037 | 2001-04-11 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State